Advanced company searchLink opens in new window

CUBELOGIC GROUP HOLDINGS LIMITED

Company number 12595911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2022 AD01 Registered office address changed from 12-105 10 York Road London SE1 7nd England to Door 3 1-2 Silex Street London SE1 0DW on 29 December 2022
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 8,038.45
  • ANNOTATION Clarification a second filed SH01 was registered on 17/02/2024.
26 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 May 2021
  • GBP 8,288.78
25 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 10 May 2022
04 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
08 Jun 2022 CS01 10/05/22 Statement of Capital gbp 7919.9
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.10.2022 and again on the 16/02/2024
31 Dec 2021 MA Memorandum and Articles of Association
31 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 10 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/02/2024
17 Jun 2021 SH19 Statement of capital on 17 June 2021
  • GBP 7,919.90
03 Jun 2021 SH20 Statement by Directors
03 Jun 2021 CAP-SS Solvency Statement dated 19/05/21
03 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 19/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
25 May 2021 SH10 Particulars of variation of rights attached to shares
25 May 2021 SH08 Change of share class name or designation
18 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 8,288.78
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2022
16 Dec 2020 AD01 Registered office address changed from 3rd Floor News Building 3 London Bridge Street London SE1 9SG England to 12-105 10 York Road London SE1 7nd on 16 December 2020
04 Dec 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
01 Dec 2020 TM01 Termination of appointment of Christian Terry as a director on 19 November 2020
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2020 AP01 Appointment of Mr Mario Jesus Garcia Aguiar as a director on 1 October 2020
16 Oct 2020 AP01 Appointment of Mr Charles David Preistley as a director on 25 June 2020